Search icon

ORLANDO PRO HOCKEY OPERATIONS, L.P.

Company Details

Entity Name: ORLANDO PRO HOCKEY OPERATIONS, L.P.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 29 Sep 2011 (13 years ago)
Date of dissolution: 30 Nov 2021 (3 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: A11000000721
FEI/EIN Number 352422720
Address: 4095 SE Old St. Lucie Blvd, Stuart, FL, 34996, US
Mail Address: 4095 SE Old St. Lucie Blvd, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Haleski Joseph Agent 4095 SE Old St. Lucie Blvd, Stuart, FL, 34996

General Partner

Name Role
ORLANDO PRO HOCKEY, LLC General Partner

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024803 ORLAND SOLAR BEARS HOCKEY CLUB EXPIRED 2012-03-12 2017-12-31 No data 8701 MAITLAND SUMMIT BLVD., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2021-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-19 Haleski, Joseph No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 4095 SE Old St. Lucie Blvd, Stuart, FL 34996 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 4095 SE Old St. Lucie Blvd, Stuart, FL 34996 No data
CHANGE OF MAILING ADDRESS 2018-05-01 4095 SE Old St. Lucie Blvd, Stuart, FL 34996 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000707899 TERMINATED 1000000678389 ORANGE 2015-06-10 2035-06-25 $ 41,320.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000820572 TERMINATED 1000000493727 ORANGE 2013-04-15 2033-04-24 $ 8,297.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
LP Certificate of Dissolution 2021-11-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-07-31
ANNUAL REPORT 2014-08-21
ANNUAL REPORT 2013-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State